Advanced company searchLink opens in new window

NUCANA PLC

Company number 03308778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2011
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 31,733.37
20 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2010 AA Accounts for a small company made up to 30 June 2010
03 Nov 2010 AP01 Appointment of Mr Martin Christopher Bagot Mellish as a director
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Hugh Stephen Griffith on 29 March 2010
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 254,679
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2009 TM01 Termination of appointment of Stuart Smith as a director
20 Aug 2009 88(2) Ad 12/08/09\gbp si 1400000@0.01=14000\gbp ic 188000/202000\
19 Aug 2009 MEM/ARTS Memorandum and Articles of Association
19 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Feb 2009 363a Return made up to 28/01/09; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from butler & co accountants 5 southwell park road camberley surrey GU15 3PU
22 Aug 2008 88(2) Ad 27/07/08\gbp si 800000@0.01=8000\gbp ic 180000/188000\
24 Apr 2008 CERTNM Company name changed biomed (uk) LIMITED\certificate issued on 28/04/08
23 Apr 2008 123 Nc inc already adjusted 20/03/08
21 Apr 2008 88(2) Ad 20/03/08\gbp si 17999800@0.01=179998\gbp ic 2/180000\
21 Apr 2008 288a Director appointed hugh stephen griffith
17 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 20/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
14 Apr 2008 122 S-div
14 Apr 2008 288b Appointment terminated secretary julie wood